DATAMARK UK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064523370002

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064523370003

View Document

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

13/05/2013 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEAL KENNETH HEBBLEWHITE / 11/07/2018

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 15

View Document

17/08/1817 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HENSHALL

View Document

24/07/1824 July 2018 CESSATION OF STEPHEN HENSHALL AS A PSC

View Document

18/04/1818 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/05/1731 May 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/05/1617 May 2016 14/12/15 NO CHANGES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEBBLEWHITE / 08/01/2016

View Document

08/01/168 January 2016 SAIL ADDRESS CREATED

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY ROY BLY

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROY BLY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/02/142 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED DATAMARK UK (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

18/01/1118 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM ROBERT BLY / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HENSHALL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEBBLEWHITE / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/099 October 2009 CHANGE OF NAME 05/10/2009

View Document

09/02/099 February 2009 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 2 CONIFER CLOSE MAPLEWOOD AVENUE HULL HU5 5YU

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/0713 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company